Uk Affiliate Management Ltd PLYMOUTH


Founded in 2006, Uk Affiliate Management, classified under reg no. 05945086 is an active company. Currently registered at C/o Francis Clark Llp Melville Building East PL1 3RP, Plymouth the company has been in the business for eighteen years. Its financial year was closed on December 31 and its latest financial statement was filed on 2022/12/31.

The firm has 3 directors, namely Mark R., Michael T. and Andrew C.. Of them, Michael T., Andrew C. have been with the company the longest, being appointed on 4 January 2021 and Mark R. has been with the company for the least time - from 4 March 2022. Currently there are a few former directors listed by the firm. Their names might be found in the list below. In addition, there is one former secretary - Lorraine R. who worked with the the firm until 4 January 2021.

Uk Affiliate Management Ltd Address / Contact

Office Address C/o Francis Clark Llp Melville Building East
Office Address2 Royal William Yard
Town Plymouth
Post code PL1 3RP
Country of origin United Kingdom

Company Information / Profile

Registration Number 05945086
Date of Incorporation Mon, 25th Sep 2006
Industry Other business support service activities not elsewhere classified
End of financial Year 31st December
Company age 18 years old
Account next due date Mon, 30th Sep 2024 (158 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 16th Dec 2023 (2023-12-16)
Last confirmation statement dated Fri, 2nd Dec 2022

Company staff

Mark R.

Position: Director

Appointed: 04 March 2022

Michael T.

Position: Director

Appointed: 04 January 2021

Andrew C.

Position: Director

Appointed: 04 January 2021

Cecilio R.

Position: Director

Appointed: 01 September 2021

Resigned: 04 March 2022

Greg B.

Position: Director

Appointed: 01 September 2021

Resigned: 04 March 2022

Maneesh C.

Position: Director

Appointed: 01 September 2021

Resigned: 04 March 2022

Mark R.

Position: Director

Appointed: 23 May 2021

Resigned: 01 September 2021

Jonathan S.

Position: Director

Appointed: 04 January 2021

Resigned: 01 September 2021

Ryan A.

Position: Director

Appointed: 04 January 2021

Resigned: 01 September 2021

Nicholas C.

Position: Director

Appointed: 04 January 2021

Resigned: 01 September 2021

Todd G.

Position: Director

Appointed: 04 January 2021

Resigned: 01 September 2021

Bruce C.

Position: Director

Appointed: 11 March 2010

Resigned: 04 January 2021

Matthew W.

Position: Director

Appointed: 11 March 2010

Resigned: 04 January 2021

Malcolm C.

Position: Director

Appointed: 11 March 2010

Resigned: 23 September 2016

Mark R.

Position: Director

Appointed: 25 September 2006

Resigned: 04 January 2021

Lorraine R.

Position: Secretary

Appointed: 25 September 2006

Resigned: 04 January 2021

People with significant control

The register of PSCs who own or control the company consists of 1 name. As we discovered, there is Mark R. The abovementioned PSC has 50,01-75% voting rights and has 50,01-75% shares.

Mark R.

Notified on 6 April 2016
Ceased on 4 January 2021
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-09-302014-09-302015-09-302016-09-302017-09-302018-09-302019-09-302020-12-312021-12-312022-12-31
Net Worth302 923361 768319 042472 041      
Balance Sheet
Cash Bank On Hand   345 219355 857717 168677 295975 486511 8011 040 377
Current Assets324 693424 964507 492586 063711 4161 215 4701 442 7072 274 9523 353 2204 772 020
Debtors142 552177 411210 361240 844355 559498 30250 787868 1002 133 9543 042 523
Net Assets Liabilities   472 041534 041899 0791 141 8521 398 3942 331 0803 705 653
Other Debtors      6 697   
Property Plant Equipment   18 44513 7088 90512 5657 54114 54644 041
Total Inventories      714 625431 366707 465689 120
Cash Bank In Hand182 141247 553297 131345 219      
Intangible Fixed Assets14 37518 1259 3753 125      
Net Assets Liabilities Including Pension Asset Liability302 923361 768319 042472 041      
Tangible Fixed Assets14 64813 48514 68218 445      
Reserves/Capital
Called Up Share Capital200200200200      
Profit Loss Account Reserve272 723331 568288 842441 841      
Shareholder Funds302 923361 768319 042472 041      
Other
Accrued Liabilities       519 321609 017445 078
Accumulated Amortisation Impairment Intangible Assets   31 87535 000  35 00035 00035 000
Accumulated Depreciation Impairment Property Plant Equipment   59 62468 43574 50880 52286 29391 265104 943
Additions Other Than Through Business Combinations Property Plant Equipment        11 97743 173
Amounts Owed By Related Parties        1 439 2932 067 291
Average Number Employees During Period   37341819171920
Creditors   147 810204 476339 505327 007882 6661 033 0491 105 181
Financial Commitments Other Than Capital Commitments       34 200365 217324 931
Fixed Assets44 74647 33339 78037 29329 43124 62828 2887 541  
Increase From Amortisation Charge For Year Intangible Assets    3 125     
Increase From Depreciation Charge For Year Property Plant Equipment    8 8116 0736 0145 7714 97213 678
Intangible Assets   3 125      
Intangible Assets Gross Cost   35 00035 000  35 00035 00035 000
Investments Fixed Assets15 72315 72315 72315 72315 72315 72315 723   
Net Current Assets Liabilities258 177317 132282 198438 253506 940875 9651 115 7001 392 2862 320 1713 666 839
Nominal Value Allotted Share Capital       181181 
Number Shares Issued Fully Paid       181181181
Other Creditors     32 60620 4191 1057 34413 938
Other Inventories      714 625431 366  
Par Value Share  11    11
Prepayments       68 93929 40318 412
Prepayments Accrued Income     13 63240 26668 939  
Property Plant Equipment Gross Cost   78 06982 14383 41393 08793 834105 811148 984
Provisions For Liabilities Balance Sheet Subtotal   3 5052 3301 5142 1361 4333 6375 227
Taxation Social Security Payable     195 229173 906152 31666 213159 185
Total Additions Including From Business Combinations Property Plant Equipment    4 0741 2709 674747  
Total Assets Less Current Liabilities302 923364 465321 978475 546536 371900 5931 143 9881 399 8272 334 7173 710 880
Trade Creditors Trade Payables     111 670132 68255 924197 694353 070
Trade Debtors Trade Receivables     484 6703 824799 161665 258956 820
Work In Progress       431 366707 465689 120
Creditors Due Within One Year66 516107 832225 294147 810      
Intangible Fixed Assets Additions 12 500        
Intangible Fixed Assets Aggregate Amortisation Impairment8 12516 87525 62531 875      
Intangible Fixed Assets Amortisation Charged In Period 8 7508 7506 250      
Intangible Fixed Assets Cost Or Valuation22 50035 00035 00035 000      
Number Shares Allotted  1919      
Provisions For Liabilities Charges 2 6972 9363 505      
Share Capital Allotted Called Up Paid 191919      
Share Premium Account30 00030 00030 00030 000      
Tangible Fixed Assets Additions 8 81412 47314 259      
Tangible Fixed Assets Cost Or Valuation42 52351 33763 81078 069      
Tangible Fixed Assets Depreciation27 87537 85249 12859 624      
Tangible Fixed Assets Depreciation Charged In Period 9 97711 27610 496      

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Insolvency Officers Persons with significant control Resolution
Small company accounts made up to 2022/12/31
filed on: 26th, September 2023
Free Download (10 pages)

Company search